HOLROYD LITCHFIELD LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 2PD

Company number 03511564
Status Active
Incorporation Date 17 February 1998
Company Type Private Limited Company
Address CHESTNUT FIELD HOUSE, CHESTNT FIELD, RUGBY, WARWICKSHIRE, ENGLAND, CV21 2PD
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 50 Regent Street Rugby Warwickshire CV21 2PU to Chestnut Field House Chestnt Field Rugby Warwickshire CV21 2PD on 3 November 2016. The most likely internet sites of HOLROYD LITCHFIELD LIMITED are www.holroydlitchfield.co.uk, and www.holroyd-litchfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Holroyd Litchfield Limited is a Private Limited Company. The company registration number is 03511564. Holroyd Litchfield Limited has been working since 17 February 1998. The present status of the company is Active. The registered address of Holroyd Litchfield Limited is Chestnut Field House Chestnt Field Rugby Warwickshire England Cv21 2pd. . IVENSEC LIMITED is a Secretary of the company. LITCHFIELD, Madeleine is a Director of the company. LITCHFIELD, Phillip Robert Joseph is a Director of the company. THOMSON, David Bruce is a Director of the company. Secretary R G GUSTERSON LIMITED has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director DENTON, Ian has been resigned. Director HOLROYD, Lilian May has been resigned. Director LITCHFIELD, Ian has been resigned. Director LITCHFIELD, Robert Charles Joseph has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
IVENSEC LIMITED
Appointed Date: 31 October 2001

Director
LITCHFIELD, Madeleine
Appointed Date: 26 August 1999
106 years old

Director
LITCHFIELD, Phillip Robert Joseph
Appointed Date: 26 August 1999
76 years old

Director
THOMSON, David Bruce
Appointed Date: 01 April 2015
82 years old

Resigned Directors

Secretary
R G GUSTERSON LIMITED
Resigned: 31 October 2001
Appointed Date: 28 May 1998

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 28 May 1998
Appointed Date: 17 February 1998

Director
DENTON, Ian
Resigned: 15 April 2011
Appointed Date: 17 May 2001
59 years old

Director
HOLROYD, Lilian May
Resigned: 31 July 1998
Appointed Date: 17 February 1998
107 years old

Director
LITCHFIELD, Ian
Resigned: 30 November 2010
Appointed Date: 26 August 1999
72 years old

Director
LITCHFIELD, Robert Charles Joseph
Resigned: 19 January 1999
Appointed Date: 17 February 1998
103 years old

Persons With Significant Control

Mr David Bruce Thomson
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

HOLROYD LITCHFIELD LIMITED Events

29 Nov 2016
Confirmation statement made on 26 November 2016 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Registered office address changed from 50 Regent Street Rugby Warwickshire CV21 2PU to Chestnut Field House Chestnt Field Rugby Warwickshire CV21 2PD on 3 November 2016
05 Oct 2016
Appointment of Mr David Bruce Thomson as a director on 1 April 2015
30 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,350,000

...
... and 45 more events
11 Jun 1998
Registered office changed on 11/06/98 from: oxford house cliftonville northampton NN1 5PN
11 Jun 1998
Secretary resigned
11 Jun 1998
New secretary appointed
10 Mar 1998
Accounting reference date extended from 28/02/99 to 31/03/99
17 Feb 1998
Incorporation